Search icon

KASS SHULER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KASS SHULER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KASS SHULER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: L33493
FEI/EIN Number 592978197

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1604 N. MARION STREET, TAMPA, FL, 33602, US
Mail Address: 1604 N. MARION STREET, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASS MICHAEL Director 1604 N. MARION STREET, TAMPA, FL, 33602
KASS MICHAEL President 1604 N. MARION STREET, TAMPA, FL, 33602
KASS MICHAEL Secretary 1604 N. MARION STREET, TAMPA, FL, 33602
KASS MICHAEL Agent 1604 N. MARION STREET, TAMPA, FL, 33602
SHULER, JAMES M. Director 1604 N. MARION STREET, TAMPA, FL, 33602
SHULER, JAMES M. Treasurer 1604 N. MARION STREET, TAMPA, FL, 33602

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
813-229-3323
Contact Person:
ERIC HINOTE
User ID:
P2009710
Trade Name:
KASS SHULER LAW FIRM

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G3H9EEHP4371
CAGE Code:
32MF4
UEI Expiration Date:
2025-02-14

Business Information

Doing Business As:
KASS SHULER LAW FIRM
Activation Date:
2024-03-05
Initial Registration Date:
2004-10-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
32MF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2029-03-05
SAM Expiration:
2025-02-14

Contact Information

POC:
ERIC HINOTE
Corporate URL:
http://www.kasslaw.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057206 KASS SHULER ACTIVE 2023-05-05 2028-12-31 - PO BOX 800, TAMPA, FL, 33601
G23000057207 KASS SHULER LAW FIRM ACTIVE 2023-05-05 2028-12-31 - PO BOX 800, TAMPA, FL, 33602
G10000026847 KASS SHULER EXPIRED 2010-03-23 2015-12-31 - 1505 NORTH FLORIDA AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-03-10 KASS SHULER, P.A. -
REGISTERED AGENT NAME CHANGED 2010-01-22 KASS, MICHAEL -
NAME CHANGE AMENDMENT 1999-04-14 KASS, SHULER, SOLOMON, SPECTOR, FOYLE & SINGER, P.A. -
NAME CHANGE AMENDMENT 1991-03-05 KASS HODGES, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1990-05-07 1505 NORTH FLORIDA AVE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1990-05-07 1505 NORTH FLORIDA AVE, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 1990-05-07 1505 N FLORIDA AVE, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
DR. MASSOOD JALLALI and FALLON RAHIMA JALLALI VS MELISSA ANN GIASI, et al. 4D2019-1639 2019-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16009358

Parties

Name Fallon Rahima Jallali
Role Appellant
Status Active
Name Dr. Massood Jallali
Role Appellant
Status Active
Representations Carolyn N. Budnik, Eugene Steele
Name KASS SHULER, P.A.
Role Appellee
Status Active
Name MICHAEL KASS
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name JAMES M. SHULER
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Melissa Ann Giasi
Role Appellee
Status Active
Representations Cyrus A. Bischoff, Michael Isaac Kessler, Christine Manzo, Nicholas Steven Agnello, Scott A. Cole, S. Jonathan Vine, Carolyn N. Budnik, Peter A. Hernandez, Jacqueline A. Simms-Petredis, Alan Martin Medof, Donna Sue Glick

Docket Entries

Docket Date 2020-05-19
Type Response
Subtype Response
Description Response
On Behalf Of Melissa Ann Giasi
Docket Date 2020-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Dr. Massood Jallali
Docket Date 2020-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dr. Massood Jallali
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 14, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-01-17
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Melissa Ann Giasi
Docket Date 2020-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 01/17/2020)
On Behalf Of Dr. Massood Jallali
Docket Date 2020-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dr. Massood Jallali
Docket Date 2020-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dr. Massood Jallali
Docket Date 2019-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Melissa Ann Giasi
Docket Date 2019-11-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Dr. Massood Jallali
Docket Date 2019-10-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Dr. Massood Jallali
Docket Date 2019-10-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ Upon consideration of appellees’ October 17, 2019 response, it is ORDERED that appellants’ October 2, 2019 motion to supplement the record on appeal is granted. The proposed supplemental record is deemed properly filed as of the date of this order. The initial brief filed on August 19, 2019 is stricken from the docket. An amended brief, containing the appropriate citations to the supplemental record, shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-10-17
Type Response
Subtype Response
Description Response
On Behalf Of Melissa Ann Giasi
Docket Date 2019-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dr. Massood Jallali
Docket Date 2019-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/18/19
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Melissa Ann Giasi
Docket Date 2019-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4700 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dr. Massood Jallali
Docket Date 2020-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melissa Ann Giasi
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Dr. Massood Jallali
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dr. Massood Jallali
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ May 4, 2020 motion for rehearing, rehearing en banc, written opinion, and certification is denied.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ January 3, 2020 motion for attorney's fees is denied.
Docket Date 2020-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on April 14, 2020, are cancelled. So as not to delay the disposition of the cases, the court will conduct Oral Argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by Monday, April 6, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. 
Docket Date 2019-08-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-05
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have ten (10) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
KASS SHULER, P. A. VS CAROL BARCHARD, ALEX D. WEISBERG, ESQ., ET AL. 2D2013-0059 2013-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-509-CA

Parties

Name KASS SHULER, P.A.
Role Appellant
Status Active
Representations ERIN M. BRADFORD, ESQ., MARK J. BERNET, ESQ., MELISSA A. GIASI, ESQ.
Name CAROL BARCHARD
Role Appellee
Status Active
Representations ALEX D. WEISBERG, ESQ.
Name ALEX D. WEISBERG, ESQ.
Role Appellee
Status Active
Name WEISBERG & MEYERS, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KASS SHULER, P. A.
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-07-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2014-04-03
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a
Docket Date 2013-10-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ S. CT. ORDER DATED 10/18/13
Docket Date 2013-10-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Ack. New of Case
Docket Date 2013-09-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to certify this appeal to supreme court
On Behalf Of KASS SHULER, P. A.
Docket Date 2013-09-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2013-09-20
Type Notice
Subtype Notice
Description Notice ~ Notice to Invoke Discretionary Jurisdiction
On Behalf Of CAROL BARCHARD
Docket Date 2013-09-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CAROL BARCHARD
Docket Date 2013-09-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of CAROL BARCHARD
Docket Date 2013-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Petitioner's motion/deny
Docket Date 2013-08-23
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2013-04-01
Type Response
Subtype Reply
Description REPLY ~ TO PETITION (WITH APPENDIX) EMAILED 03/28/13
On Behalf Of KASS SHULER, P. A.
Docket Date 2013-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KASS SHULER, P. A.
Docket Date 2013-03-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2013-03-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KASS SHULER, P. A.
Docket Date 2013-02-22
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix (efiled)
On Behalf Of CAROL BARCHARD
Docket Date 2013-01-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CAROL BARCHARD
Docket Date 2013-01-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-04
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX EMAILED 01/07/13
On Behalf Of KASS SHULER, P. A.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ16LUSA040046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-832.50
Base And Exercised Options Value:
-832.50
Base And All Options Value:
-832.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-02-03
Description:
IGF::OT::IGF LIT CONSULTANT
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
DJJ05C1241
Award Or Idv Flag:
IDV
Action Obligation:
-10391.46
Base And Exercised Options Value:
0.00
Base And All Options Value:
-10391.46
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-02-15
Description:
PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE MIDDLE DISTRICT OF FLORIDA (TAMPA).
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1421285.00
Total Face Value Of Loan:
1421285.00

CFPB Complaint

Date:
2024-12-16
Issue:
Closing an account
Product:
Checking or savings account
Company Response:
Closed with explanation
Date:
2024-12-14
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-08-17
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent provided
Date:
2024-08-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-05-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1421285
Current Approval Amount:
1421285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1433721.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State